Connecticut Planning Specialist Salary Lookup

Search Connecticut planning specialist salary from 166 records in our salary database. Average planning specialist salary in Connecticut is $78,409 and salary for this job in Connecticut is usually between $99,453 and $126,635. Look up Connecticut planning specialist salary by name using the form below.


Planning Specialist Salaries in Connecticut

NameYearStateEmployer
Stephen Murphy D
2020Connecticut State Department of Administrative ServicesCT
Stephen Murphy D2020 CT Connecticut State Department of Administrative Services View Details
Brian Benito M
2020Connecticut State Department of Emergency Services and Public ProtectionCT
Brian Benito M2020 CT Connecticut State Department of Emergency Services and Public Protection View Details
Pamela Trotman L
2020State of Connecticut Office of Policy and ManagementCT
Pamela Trotman L2020 CT State of Connecticut Office of Policy and Management View Details
Michael Galliher J
2020Connecticut State Department of Revenue ServicesCT
Michael Galliher J2020 CT Connecticut State Department of Revenue Services View Details
Stephen Murphy D
2016Department Of Administrative ServicesCT
Stephen Murphy D2016 CT Department Of Administrative Services View Details
Pamela Trotman L
2016Office Of Policy & ManagementCT
Pamela Trotman L2016 CT Office Of Policy & Management View Details
Brian Benito M
2016Department Of Public SafetyCT
Brian Benito M2016 CT Department Of Public Safety View Details
Michael Galliher J
2016Department Of Revenue ServicesCT
Michael Galliher J2016 CT Department Of Revenue Services View Details
Edith Pestana M
2016Department Of Environmental ProtectionCT
Edith Pestana M2016 CT Department Of Environmental Protection View Details
Michael Guerrera J
2016Department Of Public SafetyCT
Michael Guerrera J2016 CT Department Of Public Safety View Details
Timothy Deschenes-desmond P
2016Department Of Developmental ServicesCT
Timothy Deschenes-desmond P2016 CT Department Of Developmental Services View Details
Ernest Adamo T
2016Department Of Revenue ServicesCT
Ernest Adamo T2016 CT Department Of Revenue Services View Details
Kaila Riggott J
2016Department Of Public HealthCT
Kaila Riggott J2016 CT Department Of Public Health View Details
Ernest Adamo T
2017Department Of Revenue ServicesCT
Ernest Adamo T2017 CT Department Of Revenue Services View Details
Brian Benito M
2017Department Of Public SafetyCT
Brian Benito M2017 CT Department Of Public Safety View Details
Michael Galliher J
2017Department Of Revenue ServicesCT
Michael Galliher J2017 CT Department Of Revenue Services View Details
Stephen Murphy D
2017Department Of Administrative ServicesCT
Stephen Murphy D2017 CT Department Of Administrative Services View Details
Edith Pestana M
2017Department Of Environmental ProtectionCT
Edith Pestana M2017 CT Department Of Environmental Protection View Details
Kaila Riggott J
2015Department Of Public HealthCT
Kaila Riggott J2015 CT Department Of Public Health View Details
Phillip Mclellan D
2015Office Of Policy & ManagementCT
Phillip Mclellan D2015 CT Office Of Policy & Management View Details
Pamela Trotman L
2015Office Of Policy & ManagementCT
Pamela Trotman L2015 CT Office Of Policy & Management View Details
Michael Guerrera J
2015Department Of Public SafetyCT
Michael Guerrera J2015 CT Department Of Public Safety View Details
Ernest Adamo T
2015Department Of Revenue ServicesCT
Ernest Adamo T2015 CT Department Of Revenue Services View Details
Timothy Deschenes-desmond P
2015Department Of Developmental ServicesCT
Timothy Deschenes-desmond P2015 CT Department Of Developmental Services View Details
Stephen Murphy D
2015Department Of Administrative ServicesCT
Stephen Murphy D2015 CT Department Of Administrative Services View Details
Brian Benito M
2015Department Of Public SafetyCT
Brian Benito M2015 CT Department Of Public Safety View Details
Michael Galliher J
2015Department Of Revenue ServicesCT
Michael Galliher J2015 CT Department Of Revenue Services View Details
Edith Pestana M
2015Department Of Environmental ProtectionCT
Edith Pestana M2015 CT Department Of Environmental Protection View Details
Pamela Trotman L
2017Office Of Policy & ManagementCT
Pamela Trotman L2017 CT Office Of Policy & Management View Details
Kaila Riggott J
2017Department Of Public HealthCT
Kaila Riggott J2017 CT Department Of Public Health View Details
Sandra Huber M
2015Office Of Policy & ManagementCT
Sandra Huber M2015 CT Office Of Policy & Management View Details
Phillip Mclellan D
2016Office Of Policy & ManagementCT
Phillip Mclellan D2016 CT Office Of Policy & Management View Details
Parks Barbara Wolf
2015Office Of Policy & ManagementCT
Parks Barbara Wolf2015 CT Office Of Policy & Management View Details
Sandra Huber M
2016Office Of Policy & ManagementCT
Sandra Huber M2016 CT Office Of Policy & Management View Details
Paul Hinsch F
2016Office Of Policy & ManagementCT
Paul Hinsch F2016 CT Office Of Policy & Management View Details
Paul Hinsch F
2015Office Of Policy & ManagementCT
Paul Hinsch F2015 CT Office Of Policy & Management View Details
Murphy Stephen D
2019Connecticut State Department of Administrative ServicesCT
Murphy Stephen D2019 CT Connecticut State Department of Administrative Services View Details
Benito Brian M
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Benito Brian M2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Adamo Ernest T
2019Connecticut State Department of Revenue ServicesCT
Adamo Ernest T2019 CT Connecticut State Department of Revenue Services View Details
Michael Galliher J
2019Connecticut State Department of Revenue ServicesCT
Michael Galliher J2019 CT Connecticut State Department of Revenue Services View Details
Pamela Trotman L
2019State of Connecticut Office of Policy and ManagementCT
Pamela Trotman L2019 CT State of Connecticut Office of Policy and Management View Details
Stephen Murphy D
2019Connecticut State Department of Administrative ServicesCT
Stephen Murphy D2019 CT Connecticut State Department of Administrative Services View Details
Brian Benito M
2019Connecticut State Department of Emergency Services and Public ProtectionCT
Brian Benito M2019 CT Connecticut State Department of Emergency Services and Public Protection View Details
Ernest Adamo T
2019Connecticut State Department of Revenue ServicesCT
Ernest Adamo T2019 CT Connecticut State Department of Revenue Services View Details
Kaila Riggott J
2019Connecticut State Office of Health StrategyCT
Kaila Riggott J2019 CT Connecticut State Office of Health Strategy View Details
Edith Pestana M
2019Department of Energy & Environmental ProtectionCT
Edith Pestana M2019 CT Department of Energy & Environmental Protection View Details
Paul Hinsch F
2017Office Of Policy & ManagementCT
Paul Hinsch F2017 CT Office Of Policy & Management View Details
Patricia Cronin E
2019Connecticut State Department of Social ServicesCT
Patricia Cronin E2019 CT Connecticut State Department of Social Services View Details
Michael Guerrera J
2017Department Of Public SafetyCT
Michael Guerrera J2017 CT Department Of Public Safety View Details
Arielle Reich
2019Connecticut State Department of CorrectionCT
Arielle Reich2019 CT Connecticut State Department of Correction View Details
Timothy Deschenes-desmond P
2017Department Of Developmental ServicesCT
Timothy Deschenes-desmond P2017 CT Department Of Developmental Services View Details
Mary Pettigrew L
2015Department Of Public HealthCT
Mary Pettigrew L2015 CT Department Of Public Health View Details
Eric Lecko R
2019Connecticut State Department of Social ServicesCT
Eric Lecko R2019 CT Connecticut State Department of Social Services View Details
Gary Lukasewski E
2015Office Of Policy & ManagementCT
Gary Lukasewski E2015 CT Office Of Policy & Management View Details
Jeffrey Smith M
2015Office Of Policy & ManagementCT
Jeffrey Smith M2015 CT Office Of Policy & Management View Details
Gordon Shand K
2015Department Of Public HealthCT
Gordon Shand K2015 CT Department Of Public Health View Details
Mary Polci W
2015Office Of Policy & ManagementCT
Mary Polci W2015 CT Office Of Policy & Management View Details
Carolyn West S
2015Office Of Policy & ManagementCT
Carolyn West S2015 CT Office Of Policy & Management View Details
Linda Hothan G
2015Office Of Policy & ManagementCT
Linda Hothan G2015 CT Office Of Policy & Management View Details
Robert Despres L
2015Department Of Developmental ServicesCT
Robert Despres L2015 CT Department Of Developmental Services View Details

Filters

Employer:



State:

Show All States